Name: | MORONTAS CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2948826 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 209 WEST 21ST STREET, NEW YORK, NY, United States, 10011 |
Address: | 228 WEST 18TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 WEST 18TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LUIS QUINTERO | Chief Executive Officer | 209 WEST 21ST STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF RD STE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-02 | 2004-04-26 | Address | 40 COLVIN AVE.SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-09-02 | 2003-12-29 | Address | 40 COLVIN AVE.SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148914 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070926002094 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
040426000440 | 2004-04-26 | CERTIFICATE OF CHANGE | 2004-04-26 |
031229000353 | 2003-12-29 | CERTIFICATE OF CHANGE | 2003-12-29 |
030902000031 | 2003-09-02 | CERTIFICATE OF INCORPORATION | 2003-09-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State